Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Faith Bridge, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk70198
TYPE / CHAPTER
Voluntary / 11V

Filed

1-19-23

Updated

3-31-24

Last Checked

2-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 23, 2023

Docket Entries by Month

Jan 19, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Michael J. Kasen on behalf of Faith Bridge, Inc. Chapter 11 Plan due by 05/19/2023. Disclosure Statement due by 05/19/2023. (Kasen, Michael) (Entered: 01/19/2023)
Jan 19, 2023 2 Affidavit Re: Local Rule 1007-4 Filed by Michael J. Kasen on behalf of Faith Bridge, Inc. (Attachments: # 1 Exhibit) (Kasen, Michael) (Entered: 01/19/2023)
Jan 19, 2023 3 Balance Sheet for Small Business Subchapter V Filed by Michael J. Kasen on behalf of Faith Bridge, Inc. (Kasen, Michael) (Entered: 01/19/2023)
Jan 19, 2023 4 Cash Flow Statement for Small Business Subchapter V Filed by Michael J. Kasen on behalf of Faith Bridge, Inc. (Kasen, Michael) (Entered: 01/19/2023)
Jan 19, 2023 5 Small Business Subchapter V Tax Return for the Year for 2020 Filed by Michael J. Kasen on behalf of Faith Bridge, Inc. (Kasen, Michael) (Entered: 01/19/2023)
Jan 19, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-70198) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21344633. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/19/2023)
Jan 19, 2023 6 Statement of Operations for Small Business Subchapter V Filed by Michael J. Kasen on behalf of Faith Bridge, Inc. (Kasen, Michael) (Entered: 01/19/2023)
Jan 20, 2023 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 14, 2023 at 3 p.m. Filed by Christine H Black. (Black, Christine) (Entered: 01/20/2023)
Jan 20, 2023 8 ENTERED IN ERROR- NOTICE NOT GENERATED- Meeting of Creditors 341(a) meeting to be held on 2/14/2023 at 03:00 PM at Room 562, 560 Federal Plaza, CI, NY. (dnb) Modified on 1/20/2023 (dnb). Additional attachment(s) added on 1/20/2023 (dnb). (Entered: 01/20/2023)
Jan 20, 2023 9 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/19/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/19/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/2/2023. Schedule A/B due 2/2/2023. Schedule G due 2/2/2023. Schedule H due 2/2/2023. Statement of Financial Affairs Non-Ind Form 207 due 2/2/2023. Incomplete Filings due by 2/2/2023. (dnb) (Entered: 01/20/2023)
Jan 20, 2023 10 Notice Appointing Subchapter V Trustee Salvatore LaMonica. Salvatore LaMonica, Esq. added to the case. 341 Meeting Date Scheduled for February 14, 2023 at 3:00 p.m., at Room 561 Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee Verified Statement)(Black, Christine) (Entered: 01/20/2023)
Jan 20, 2023 11 Meeting of Creditors 341(a) meeting to be held on 2/14/2023 at 03:00 PM at Room 562, 560 Federal Plaza, CI, NY. (dnb) (Entered: 01/20/2023)
Jan 20, 2023 12 Order Scheduling Subchapter V Initial Status Conference hearing to be held on 2/15/2023 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. Pursuant to 11 U.S.C. 1188 of the Bankruptcy Code, not later than 14 days before the status date and it is further Ordered, that not later than ninety (90) days following entry of the order for relief, the Debtor shall file and serve a plan (11 U.S.C. 1189(b)) Signed on 1/20/2023 (mtt) (Entered: 01/20/2023)
Jan 20, 2023 13 Statement Pursuant to Local Rules 1073-2(b) and 1073-3 Filed by Michael J. Kasen on behalf of Faith Bridge, Inc. (Kasen, Michael) (Entered: 01/20/2023)
Jan 23, 2023 14 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/22/2023. (Admin.) (Entered: 01/23/2023)
Jan 23, 2023 15 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/22/2023. (Admin.) (Entered: 01/23/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk70198
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11V
Filed
Jan 19, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Add Shoppers
    American Express
    American Express National Bank
    Clearco
    Corporation Service Company
    Facebook, Inc.
    Fasanra
    FGC Holdings Pty Ltd
    First Corporate Solutions
    Hayley Smith Designs
    JPMorgan Chase Bank, N.A.
    LSC Communications
    Media Carry
    New York State Department of Taxation & Finance
    North Beam, Inc.
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Faith Bridge, Inc.
    PO Box 69
    Albrightsville, PA 18210
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9849
    dba Christian Planner

    Represented By

    Michael J. Kasen
    Kasen & Kasen, P.C.
    25 Broadway, 9th Floor
    New York, NY 10004
    646-397-6226
    Fax : 646-786-3611
    Email: mkasen@kasenlaw.com

    U.S. Trustee

    Christine H Black
    US Department of Justice
    Office of the U.S. Trustee
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800

    Trustee

    Salvatore LaMonica, Esq.
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 11, 2022 Pennsylvania Autism Action Center LLC 11 5:2022bk01487
    Jul 27, 2022 689 Prospect Avenue Corp. 7 1:2022bk11026
    Apr 15, 2022 Mondaco Associates LLC 11 1:2022bk40789
    Mar 31, 2022 Aastha Real Estate Investments LLC 11 5:2022bk00577
    Feb 16, 2019 Oleum Exploration, LLC 11 5:2019bk00664
    Feb 12, 2019 Surreal Properties, Inc. 11 5:2019bk00600
    Sep 13, 2018 American Logistic Group LLC 11 5:2018bk03840
    Sep 12, 2018 Anthony James Demeo 11 5:2018bk03802
    May 10, 2018 K&S Jewelers, Inc. 7 5:2018bk01981
    Feb 23, 2017 Tamaqua Diner, Inc. 7 5:17-bk-00700
    Feb 22, 2013 Meehan Enterprises & Sons, Inc. 7 5:13-bk-00861
    Jun 18, 2012 All State Asset Management LLC 11 5:12-bk-03633
    Dec 30, 2011 Lighthouse Advisors, LLC 7 3:11-bk-46694
    Aug 5, 2011 VND, Inc. 7 5:11-bk-05484
    Jul 18, 2011 FAM BROS. CONSTRUCTION INC. 7 5:11-bk-04999